About

Registered Number: 03653248
Date of Incorporation: 21/10/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 125 Chichester Road, London, Enfield, N9 9DF

 

Total Services 2000 Ltd was founded on 21 October 1998 and are based in London, Enfield, it's status at Companies House is "Active". Lee, Timothy James, Lee, Toni Sarah, Titford, Michael James, Gardner, Neil Malcolm are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Neil Malcolm 21 October 1998 10 March 1999 1
Secretary Name Appointed Resigned Total Appointments
LEE, Timothy James 21 October 1998 13 April 1999 1
LEE, Toni Sarah 13 April 1999 26 January 2004 1
TITFORD, Michael James 26 January 2004 20 October 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 02 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 04 November 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 13 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 29 October 2010
TM02 - Termination of appointment of secretary 29 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
AA - Annual Accounts 13 August 2004
395 - Particulars of a mortgage or charge 26 March 2004
395 - Particulars of a mortgage or charge 26 March 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 02 November 2002
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 30 October 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 03 November 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 March 2004 Outstanding

N/A

Mortgage 24 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.